Search icon

FLORIDA CONSTRUCTION CP. CORP

Company Details

Entity Name: FLORIDA CONSTRUCTION CP. CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 31 Aug 2005 (19 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P05000121117
FEI/EIN Number 203403857
Address: 1033 SW 122 AVENUE, PEMBROKE PINES, FL, 33025
Mail Address: 1033 SW 122 AVENUE, PEMBROKE PINES, FL, 33025
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PASTORINO JOSE S Agent 2920 FOREST HILLS BLVD, CORAL SPRINGS, FL, 33065

President

Name Role Address
PASTORINO JOSE S President 1033 SW 122 AVENUE, PEMBROKE PINES, FL, 33025

Vice President

Name Role Address
PASTORINO JOSE S Vice President 1033 SW 122 AVENUE, PEMBROKE PINES, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-07-08 1033 SW 122 AVENUE, PEMBROKE PINES, FL 33025 No data
CHANGE OF MAILING ADDRESS 2007-07-08 1033 SW 122 AVENUE, PEMBROKE PINES, FL 33025 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000187333 ACTIVE 1000000130934 DUVAL 2009-08-13 2030-02-16 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10000187366 ACTIVE 1000000130937 DUVAL 2009-08-12 2030-02-16 $ 3,235.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825

Documents

Name Date
ANNUAL REPORT 2007-07-08
ANNUAL REPORT 2006-05-30
Domestic Profit 2005-08-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State